Search icon

ZEAL DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ZEAL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZEAL DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2007 (18 years ago)
Document Number: L07000018014
FEI/EIN Number 900536895

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 703 Myrtle Avenue, CLEARWATER, FL, 33756, US
Mail Address: 703 Myrtle Avenue, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOUSIS ELIAS L Manager 378 LA HACIENDA DRIVE, INDIAN ROCKS BEACH, FL, 33785
BOUYOUCAS ALEXANDRA Manager 378 LA HACIENDA DRIVE, INDIAN ROCKS BEACH, FL, 33785
Leousis Elias L Agent 378 La Hacienda Drive, Indian Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 703 Myrtle Avenue, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2016-04-14 703 Myrtle Avenue, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Leousis, Elias Louis -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 378 La Hacienda Drive, Indian Rocks Beach, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356117201 2020-04-28 0455 PPP 703 MYRTLE AVE, CLEARWATER, FL, 33756
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26080
Loan Approval Amount (current) 26080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26297.33
Forgiveness Paid Date 2021-03-03
2180888405 2021-02-03 0455 PPS 703 S Myrtle Ave, Clearwater, FL, 33756-5617
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28438.54
Loan Approval Amount (current) 28438.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5617
Project Congressional District FL-13
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28613.91
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State